Search icon

SOUTH JACKSONVILLE PROPERTIES MEZZ, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH JACKSONVILLE PROPERTIES MEZZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH JACKSONVILLE PROPERTIES MEZZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000062412
FEI/EIN Number 201595484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 Town Center Road, BOca Raton, FL, 33486, US
Mail Address: 1 Town Center Road, BOca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Falcone Arthur J Manager 1 Town Center Road, BOca Raton, FL, 33486
GERSON GARY N Agent 3001 PGA Blvd, Palm Beach Gardens, FL, 33410
FALCON SOUTH JACKSONVILLE PROPERTIES, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 1 Town Center Road, 600, BOca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2016-03-22 1 Town Center Road, 600, BOca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 3001 PGA Blvd, 305, Palm Beach Gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2016-03-22
AMENDED ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State